Potto
North Yorkshire
DL6 3LQ
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | 8 High Street Yarm Stockton On Tees TS1 9AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
1 at £1 | Steve Irvine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,173 |
Cash | £1,376 |
Current Liabilities | £91,278 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 December 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (22 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (22 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 13 June 2014 (22 pages) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (22 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (22 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 28 May 2014 (22 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 May 2013 (12 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 May 2013 (12 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 28 May 2013 (12 pages) |
11 June 2012 | Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ United Kingdom on 11 June 2012 (2 pages) |
8 June 2012 | Statement of affairs with form 4.19 (5 pages) |
8 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Statement of affairs with form 4.19 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2011 | Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3HQ on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3HQ on 22 February 2011 (1 page) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3LQ on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Steve Irvine on 3 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Steve Irvine on 3 February 2010 (3 pages) |
23 February 2010 | Registered office address changed from Dog and Gun Country Inn Cooper Lane Potto North Yorkshire DL6 3LQ on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Steve Irvine on 3 February 2010 (3 pages) |
11 February 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
11 February 2010 | Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
11 February 2010 | Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of John Holden as a director (2 pages) |
11 February 2010 | Appointment of Steve Irvine as a director (3 pages) |
11 February 2010 | Appointment of Steve Irvine as a director (3 pages) |
11 February 2010 | Termination of appointment of John Holden as a director (2 pages) |
1 February 2010 | Company name changed gweco 463 LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Company name changed gweco 463 LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Change of name notice (2 pages) |
22 January 2010 | Incorporation (22 pages) |
22 January 2010 | Incorporation (22 pages) |